Company NameD.R Invest Limited
DirectorRitesh Kumar Randev
Company StatusActive
Company NumberSC498931
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(11 months, 1 week after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Douglas Robertson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address62 Main Street
Newmills
Dunfermline
Fife
KY12 8SS
Scotland

Location

Registered AddressLivingston Lodge Hotel Hawk Brae
Ladywell West
Livingston
EH54 6TW
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

30 November 2020Delivered on: 17 December 2020
Persons entitled: Bank of India

Classification: A registered charge
Outstanding

Filing History

17 December 2020Registration of charge SC4989310001, created on 30 November 2020 (28 pages)
30 November 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
20 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 March 2019Confirmation statement made on 25 February 2019 with updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
8 March 2018Registered office address changed from 9 Arran Drive Giffnock Glasgow G46 7NL Scotland to Livingston Lodge Hotel Hawk Brae Ladywell West Livingston EH54 6TW on 8 March 2018 (1 page)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 August 2017Registered office address changed from Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 15 August 2017 (1 page)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 August 2016Registered office address changed from 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland to Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland to Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 15 August 2016 (1 page)
16 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
22 February 2016Termination of appointment of Douglas Robertson as a director on 1 February 2016 (1 page)
22 February 2016Registered office address changed from 62 Main Street Newmills Dunfermline Fife KY12 8SS Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Douglas Robertson as a director on 1 February 2016 (1 page)
22 February 2016Registered office address changed from 62 Main Street Newmills Dunfermline Fife KY12 8SS Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 22 February 2016 (1 page)
22 February 2016Appointment of Mr Ritesh Randev as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Ritesh Randev as a director on 1 February 2016 (2 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)